Company NameShining Glory Limited
Company StatusDissolved
Company Number03796977
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMarianne Digbo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleHousewife
Correspondence AddressFlat 5 12 Pearl Close
London
NW2 1XG
Director NameYvonne Theresa Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleNurse
Correspondence Address96 Mortimer Road
London
NW10 5SN
Secretary NameBeverley Patricia Miller
NationalityBritish
StatusClosed
Appointed01 July 1999(3 days after company formation)
Appointment Duration3 years (closed 16 July 2002)
RoleHcsw
Correspondence Address35 Galleon House
Glengarnock Avenue
London
E14 3DJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address96 Mortimer Road
London
NW10 5SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
28 January 2002Accounts for a dormant company made up to 30 November 2000 (2 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000Return made up to 28/06/00; full list of members (6 pages)
14 September 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
5 August 1999New secretary appointed (2 pages)
20 July 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1999Registered office changed on 06/07/99 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (2 pages)
6 July 1999Director resigned (1 page)
28 June 1999Incorporation (10 pages)